BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398067

Incorporation date

03/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Westwood Road, Maidstone, Kent ME15 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon09/07/2025
Cessation of Angela Jane Flory as a person with significant control on 2025-07-09
dot icon09/07/2025
Termination of appointment of Angela Jane Flory as a director on 2025-07-09
dot icon09/07/2025
Notification of David Daniels as a person with significant control on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon16/06/2025
Appointment of Mr Neil Brett Gosling as a director on 2025-06-16
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/09/2024
Cessation of Peter Anthony Flory as a person with significant control on 2024-09-14
dot icon15/09/2024
Notification of Angela Jane Flory as a person with significant control on 2024-09-14
dot icon15/09/2024
Termination of appointment of Peter Anthony Flory as a director on 2024-09-14
dot icon15/09/2024
Termination of appointment of Neil Gorman as a director on 2024-09-14
dot icon15/09/2024
Appointment of Mrs Angela Jane Flory as a director on 2024-09-14
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/11/2023
Termination of appointment of Daniel Paul Cumberland as a secretary on 2023-11-21
dot icon23/11/2023
Termination of appointment of Daniel Paul Cumberland as a director on 2023-11-21
dot icon23/11/2023
Termination of appointment of Simon Gill as a director on 2023-11-21
dot icon23/11/2023
Appointment of Mr Neil Gorman as a director on 2023-11-21
dot icon23/11/2023
Cessation of Daniel Paul Cumberland as a person with significant control on 2023-11-21
dot icon23/11/2023
Appointment of Mr David Daniels as a director on 2023-11-21
dot icon23/11/2023
Notification of Peter Anthony Flory as a person with significant control on 2023-11-21
dot icon14/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon06/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/12/2022
Appointment of Mr Peter Anthony Flory as a director on 2022-11-19
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon18/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/09/2020
Appointment of Mr Daniel Paul Cumberland as a secretary on 2020-09-06
dot icon21/09/2020
Appointment of Mr Simon Gill as a director on 2020-09-06
dot icon21/09/2020
Appointment of Mr Daniel Paul Cumberland as a director on 2020-09-06
dot icon21/09/2020
Notification of Daniel Paul Cumberland as a person with significant control on 2020-09-06
dot icon15/09/2020
Termination of appointment of Simon Andrew Yeates as a director on 2020-09-06
dot icon15/09/2020
Termination of appointment of Michael Hugh Jenson as a director on 2020-09-06
dot icon15/09/2020
Termination of appointment of Lance Vaughan Hill as a director on 2020-09-06
dot icon15/09/2020
Cessation of Lance Vaughan Hill as a person with significant control on 2020-09-06
dot icon29/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon25/10/2018
Termination of appointment of Melanie Cystal Jenkins as a director on 2018-10-25
dot icon04/10/2018
Appointment of Mr Michael Hugh Jenson as a director on 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Notification of Lance Vaughan Hill as a person with significant control on 2018-01-01
dot icon20/02/2018
Appointment of Mrs Melanie Cystal Jenkins as a director on 2018-02-20
dot icon23/01/2018
Termination of appointment of Jeff Douglas Timms as a director on 2018-01-10
dot icon23/01/2018
Termination of appointment of Jeffrey Douglas Timms as a secretary on 2018-01-10
dot icon23/01/2018
Cessation of Jeffrey Douglas Timms as a person with significant control on 2017-12-31
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon05/10/2016
Appointment of Mr Lance Vaughan Hill as a director on 2016-10-01
dot icon05/10/2016
Director's details changed for Jeff Douglas Timms on 2016-10-01
dot icon12/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Termination of appointment of Daniel Paul Cumberland as a director on 2015-11-05
dot icon06/07/2015
Annual return made up to 2015-07-03 no member list
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-07-03 no member list
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Termination of appointment of David Holcroft as a director
dot icon11/07/2013
Annual return made up to 2013-07-03 no member list
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2012
Annual return made up to 2012-07-03 no member list
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/07/2011
Annual return made up to 2011-07-03 no member list
dot icon07/07/2011
Director's details changed for Jeff Douglas Timms on 2011-07-07
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/11/2010
Appointment of David Holcroft as a director
dot icon10/11/2010
Appointment of Simon Andrew Yeates as a director
dot icon01/11/2010
Appointment of Jeffrey Douglas Timms as a secretary
dot icon01/11/2010
Appointment of Jeffrey Douglas Timms as a director
dot icon11/10/2010
Termination of appointment of Barrie Coatsworth as a secretary
dot icon11/10/2010
Termination of appointment of Barrie Coatsworth as a director
dot icon11/10/2010
Termination of appointment of Michael Jenson as a director
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-03 no member list
dot icon15/07/2010
Director's details changed for Michael Hugh Jenson on 2010-06-15
dot icon15/07/2010
Director's details changed for Barrie Emmerson Coatsworth on 2010-06-15
dot icon15/07/2010
Director's details changed for Daniel Paul Cumberland on 2010-06-15
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/07/2009
Annual return made up to 03/07/09
dot icon25/02/2009
Appointment terminated director and secretary patricia kimble
dot icon24/02/2009
Appointment terminated director paul harrison
dot icon15/12/2008
Director appointed daniel paul cumberland
dot icon15/12/2008
Director and secretary appointed barrie emmerson coatsworth
dot icon16/07/2008
Annual return made up to 03/07/08
dot icon17/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/06/2008
Registered office changed on 10/06/2008 from suite 1 enterprise house station approach farningham road crowborough east sussex TN6 2GE
dot icon05/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
Annual return made up to 03/07/07
dot icon27/07/2006
Annual return made up to 03/07/06
dot icon15/06/2006
Registered office changed on 15/06/06 from: c/o allan & co 15 quarry hill road borough green kent TN15 8RQ
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon08/09/2005
Annual return made up to 03/07/05
dot icon22/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/07/2004
Annual return made up to 03/07/04
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/07/2003
Annual return made up to 03/07/03
dot icon19/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2002
Director resigned
dot icon14/07/2002
Annual return made up to 03/07/02
dot icon14/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/08/2001
Annual return made up to 03/07/01
dot icon19/04/2001
Secretary resigned
dot icon09/04/2001
Registered office changed on 09/04/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon09/04/2001
New secretary appointed
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Secretary's particulars changed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon06/07/2000
Annual return made up to 03/07/00
dot icon08/11/1999
Registered office changed on 08/11/99 from: 39 thames street weybridge surrey KT13 8JG
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon09/07/1999
Annual return made up to 03/07/99
dot icon17/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon17/03/1999
Resolutions
dot icon28/01/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon22/07/1998
Annual return made up to 03/07/98
dot icon22/07/1998
Location of register of members
dot icon03/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.02 % *

* during past year

Cash in Bank

£18,336.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.07K
-
0.00
-
-
2022
0
10.04K
-
0.00
14.55K
-
2023
0
8.91K
-
0.00
18.34K
-
2023
0
8.91K
-
0.00
18.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.91K £Descended-11.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.34K £Ascended26.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Eileen Winifred
Director
03/07/1997 - 31/07/2000
107
Flory, Peter Anthony
Director
19/11/2022 - 14/09/2024
2
Halsey, Anthony Michael James
Director
03/07/1997 - 31/07/2000
133
Willis, Christopher John
Director
04/09/2000 - 02/03/2006
2
Walker, Bruce Gordon
Director
03/07/1997 - 31/07/2000
82

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED

BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at 7 Westwood Road, Maidstone, Kent ME15 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED?

toggle

BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED is currently Active. It was registered on 03/07/1997 .

Where is BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED located?

toggle

BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED is registered at 7 Westwood Road, Maidstone, Kent ME15 6BB.

What does BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED do?

toggle

BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BASTED MILL (BOROUGH GREEN) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/07/2025: Cessation of Angela Jane Flory as a person with significant control on 2025-07-09.